SERENGETI SYSTEMS LIMITED

4 officers / 13 resignations

HUGHES, Richard Gareth

Correspondence address
Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England, MK41 7PH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
19 December 2023
Nationality
British
Occupation
Chief Financial Officer

ORMONDROYD, JAMES ANDREW

Correspondence address
3RD FLOOR HAMILTON HOUSE 111 MARLOWES, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP1 1BB
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
24 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP1 1BB £3,910,000

GREENSMITH, MICHAEL CHARLES

Correspondence address
3RD FLOOR HAMILTON HOUSE 111 MARLOWES, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP1 1BB
Role ACTIVE
Secretary
Appointed on
24 September 2012
Nationality
BRITISH

Average house price in the postcode HP1 1BB £3,910,000

BANG, Henrik Peter

Correspondence address
3rd Floor Hamilton House 111 Marlowes, Hemel Hempstead, Hertfordshire, United Kingdom, HP1 1BB
Role ACTIVE
director
Date of birth
May 1958
Appointed on
24 September 2012
Resigned on
31 December 2023
Nationality
Danish
Occupation
Company Director

Average house price in the postcode HP1 1BB £3,910,000


NIGHTINGALE, RICHARD

Correspondence address
SERENGETI HOUSE UNIT 6, HILLSIDE BUSINESS PARK, KEMPSON WAY, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP32 7EA
Role RESIGNED
Secretary
Appointed on
13 March 2012
Resigned on
24 September 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode IP32 7EA £386,000

CARR, DAVID JONATHAN

Correspondence address
3RD FLOOR HAMILTON HOUSE 111, MARLOWES, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP1 1BB
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
8 September 2010
Resigned on
24 September 2012
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode HP1 1BB £3,910,000

LAWRENSON, FRANK RALPH

Correspondence address
THE OLD RECTORY RECTORY ROAD, GREAT WALDINGFIELD, SUDBURY, SUFFOLK, CO10 0TL
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
9 September 2009
Resigned on
18 March 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CO10 0TL £794,000

ARUNDELL, IAN PETER

Correspondence address
FLAT 166, 41 MILLHARBOUR, LONDON, E14 9ND
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
30 November 2006
Resigned on
5 January 2008
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode E14 9ND £641,000

WOODCOCK, JAMES MICHAEL

Correspondence address
3RD FLOOR HAMILTON HOUSE 111, MARLOWES, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP1 1BB
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
10 July 2002
Resigned on
24 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP1 1BB £3,910,000

WRIGHT, BERNARD JOHN

Correspondence address
WILLOW HOUSE, LINDSEY, IPSWICH, SUFFOLK, IP7 6PP
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
1 December 2000
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
TECHNICAL

Average house price in the postcode IP7 6PP £658,000

DENT, PETER EPHRAIM GORDON

Correspondence address
THE ORCHARD, CUTLERS LANE EAST BERGHOLT, COLCHESTER, ESSEX, CO7 6XU
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
1 August 2000
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CO7 6XU £674,000

FRANCIS, GERALD ANTHONY

Correspondence address
ORCHARD GROVE THE STREET, MONKS ELEIGH, SUFFOLK, IP7 7AU
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
31 July 1998
Resigned on
13 June 1999
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode IP7 7AU £593,000

NEUDECKER, HEATHER JANE

Correspondence address
TYE HOUSE, MONKS ELEIGH TYE, MONKS ELEIGH, SUFFOLK, IP7 7JN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
9 June 1998
Resigned on
14 March 2009
Nationality
BRITISH
Occupation
CO-DIRECTOR

Average house price in the postcode IP7 7JN £995,000

NOMINEE SECRETARIES LTD

Correspondence address
3 GARDEN WALK, LONDON, EC2A 3EQ
Role RESIGNED
Nominee Secretary
Appointed on
9 June 1998
Resigned on
9 June 1998

Average house price in the postcode EC2A 3EQ £927,000

NEUDECKER, WERNER GERWALD

Correspondence address
3RD FLOOR HAMILTON HOUSE 111, MARLOWES, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP1 1BB
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
9 June 1998
Resigned on
24 September 2012
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP1 1BB £3,910,000

NOMINEE DIRECTORS LTD

Correspondence address
3 GARDEN WALK, LONDON, EC2A 3EQ
Role RESIGNED
Nominee Director
Appointed on
9 June 1998
Resigned on
9 June 1998

Average house price in the postcode EC2A 3EQ £927,000

NEUDECKER, HEATHER JANE

Correspondence address
TYE HOUSE, MONKS ELEIGH TYE, MONKS ELEIGH, SUFFOLK, IP7 7JN
Role RESIGNED
Secretary
Appointed on
9 June 1998
Resigned on
14 March 2009
Nationality
BRITISH
Occupation
CO-DIRECTOR

Average house price in the postcode IP7 7JN £995,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company